Advanced company searchLink opens in new window

KAREN DEMPSTER COMMUNICATIONS LIMITED

Company number 09054587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
15 Dec 2019 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
22 Jul 2015 AD01 Registered office address changed from 15 Somerville Road Cobham Surrey KT11 2QT to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 22 July 2015
14 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Justin Andrew Robbins as a director on 9 June 2015
12 Sep 2014 AP01 Appointment of Mr Justin Andrew Robbins as a director on 23 May 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted